- Company Overview for REGALIA HOMES LIMITED (07981041)
- Filing history for REGALIA HOMES LIMITED (07981041)
- People for REGALIA HOMES LIMITED (07981041)
- Charges for REGALIA HOMES LIMITED (07981041)
- Insolvency for REGALIA HOMES LIMITED (07981041)
- More for REGALIA HOMES LIMITED (07981041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2024 | |
04 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2023 | |
05 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2022 | AD01 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 December 2022 | |
05 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2022 | LIQ01 | Declaration of solvency | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Mar 2022 | MR04 | Satisfaction of charge 079810410006 in full | |
17 Mar 2022 | MR04 | Satisfaction of charge 079810410001 in full | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
16 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mrs Jacqueline Brenda Britton on 12 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr Michael Britton on 12 December 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
19 Jan 2018 | MR01 | Registration of charge 079810410006, created on 11 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Jan 2017 | AP01 | Appointment of Mrs Jacqueline Carol Chenoweth as a director on 23 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Jacqueline Chenoweth as a director on 23 January 2017 |